Entity Name: | PURETALK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2011 (14 years ago) |
Date of dissolution: | 19 Dec 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | M11000002292 |
FEI/EIN Number | 272938943 |
Address: | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Mail Address: | PO Box 2207, COVINGTON, GA, 30015, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MCFARLAND REGINALD | Chief Executive Officer | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Name | Role | Address |
---|---|---|
JESEL KELLY | Secretary | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Name | Role | Address |
---|---|---|
Lisle Brian | President | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Name | Role | Address |
---|---|---|
Rathman Brian | Vice President | 4113 MONTICELLO STREET, COVINGTON, GA, 30014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-12-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 4113 MONTICELLO STREET, COVINGTON, GA 30014 | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-23 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-12-19 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-08 |
Reg. Agent Change | 2012-08-23 |
ANNUAL REPORT | 2012-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State